Recent Postings

 

452 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025030160 Sewerage Commission Oroville Region Ruddy Creek Pump Station (Streambed Alteration Agreement EPIMS Notification No. BUT-57235-R2)
2025061019 California Department of Transportation, District 10 (DOT) Midwest Guardrail System Installation
2025061018 California Department of Conservation (DOC) 643833_Group_Berry_OG
2017041031 City of Tustin Compass at Red Hill Project
2025040916 San Luis Obispo County Idler Parcel Map (N-SUB2024-00060 / CO 24-0020 / ED 25-0019)
2025061017 City of Oceanside Kelly Street (Lagoon Pacific) Project
2025061016 California Department of Cannabis Control (DCC) EXCELBIS LABS LLC
2025061015 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Creek Bank Erosion Protection Project at 16320 Alexander Avenue in Monte Sereno
2025061014 City of Tulelake General Plan Introduction and Minor Zoning Code Updates
2025061013 Fresno County Initial Study No. 8565, Classified Conditional Use Permit No. 3787, Variance Application No. 4177
2025061012 City of Dorris General Plan Introduction & Land Use Element Updates
2007082169 City of Elk Grove The Village Pad 5 Amendment - Bank of America (PLNG25-005)
2025061011 City of Los Angeles 446 North Crane Boulevard (ENV-2025-1695-CE)
2025061010 State Water Resources Control Board, Division of Water Quality Brightline West Cajon Pass Project
2025061009 Town of Corte Madera Zoning Ordinance related to Decks and Elevated Homes
2025061008 California Department of Transportation, District 8 (DOT) Interstate 10/Oak Valley Parkway Interchange Improvement Project
2025061007 City of Los Angeles 4679 West Hollywood Boulevard(ENV-2025-1493-CE)
2025061006 City of Elk Grove Calvine Pointe Shops 6 Amendment (PLNG24-041)
2025021163 California Department of Parks and Recreation Coastside Trail HMB – Mirada Road Trail Reroute
2025061005 City of Bakersfield Site Plan Review PP-SPR 25-0164 (3900 Edith Lane)
2025061004 City of Long Beach PLNE59161- Adult and Medical Use Cannabis Distribution
2025061003 City of Elk Grove Village Major Uniform Sign Program (PLNG24-055)
2025060961 Central San Joaquin Water Conservation District Central San Joaquin WCD - Five Corners Annexation
2025060906 Central San Joaquin Water Conservation District Central San Joaquin WCD - Barton Annexation 2
2025061002 Los Angeles Community College District 9700 S. Sepulveda Boulevard Surplus Purchase & Sale
2025061001 San Juan Water District Sale of conserved water to Sacramento Suburban Water District
2025061000 City of Glendora PLN25-0011
2025060999 California Department of Fish and Wildlife, Marin Region 7 (CDFW) Crow's research studies and educational sampling
2025060998 Purissima Hills Water District McCann Operations Center Improvements Project
2025041409 City of Santa Clarita Master Case 21-146 Newhall Avenue Mixed Use Project
2025060997 City of Sonoma 596 First Street East (APN 018-261-016), Wine Tasting Use Permit (WTUP-25-1)
2025060996 City of Elk Grove Verizon Halfway Wireless Facility (PLNG24-052)
2025060995 Inland Empire Utilities Agency IEUA Headquarters’ Buildings A and B Roof Repair Project
2025060994 City of Los Angeles Howe Mart / ZA-2024-7046-CUB
2024090833 City of Chino Chino 2045 General Plan Update
2025060993 Riverside County Woodcrest Retail Center Project
2025060992 Plumas Lake Elementary School District (PLESD) Plumas Lake Middle School Project
2025040062 San Joaquin County North County Sanitary Landfill and Recycling Center Solid Waste Facility Permit Revision
2025060991 City of Los Angeles 1824-1828 South Oak Street, 845-855 West Washington Boulevard / ZA-2024-4564-CUB-CUX
2025060990 City of Los Angeles Hilton Garden Inn TGIFridays Signage / ZA-2023-7677-ZV
2025060989 California Department of Transportation, District 7 (DOT) 725-6US-0101- Remove and Replace New Guy Wires
2020080149 California Energy Commission Demonstrating Code-compliant Energy Storage Systems and Their Capabilities for Grid Harmonization
2025060988 San Diego County ESG State Interfaith Community Services - Rapid Re-Housing, Emergency Shelter, and Housing Management Information System (HMIS) Program
2025060987 California Department of Fish and Wildlife, Central Region 4 (CDFW) James Bypass Basins and Recharge Project (Notification of Lake or Streambed Alteration, No. EPIMS-FRE-45038-R4)
2025060986 City of Sonoma 366 East Spain Street (APN 018-181-013), Design Review (UA-25-15)
2025060985 City of Glendora PLN24-0047
2025060984 City of San Luis Obispo Adoption of Ordinance No. 1748 (2025 Series) Adopting the Calfire Local Responsiblity Area Fire Hazard Severity Zone Maps
2025060983 San Diego County ESG State- Rapid Rehousing
2025060982 Solano County Canon Partners LLC Minor Subdivision MS-22-03
2025060981 California Department of Transportation, District 7 (DOT) 725-6US-0423- Remove and Replace SCE Pole
2025060980 California Department of Transportation, District 7 (DOT) 724-6US-3196- Utility Pole Replacement Project
2025060979 California Department of Transportation, District 7 (DOT) 725-6US-0325- Pole Replacement Project
2025021136 El Dorado County Henningsen/ Lotus Road Class I Multi-Use Trail Project
2023100640 Eastern Municipal Water District (EMWD) Steeplechase and Kalmia Booster Pump Station
2025060978 Del Norte County Dahan Use Permit for an RV Park
2020110052 El Dorado County Creekside Village Specific Plan
2025060977 City of Bakersfield Site Plan Review 23-60000239
2025060976 City of Bakersfield Site Plan Review PP-SPR-25-0181
2025060975 City of Burlingame City of Burlingame Victoria Park Blacktop Area Resurfacing and Striping Project
2025060974 Kern County CD Project #33.21.3 - HOME Housing Authority North Chester Apartments (Oildale Housing)
2025060973 California Department of Transportation, District 6 (DOT) Caltrans D6 PG&E Encroachment Permit #06-25-6-UF-0529
2025060972 Sonoma County Permit ACO25-0062
2025060971 City of Irwindale Great West Auto Inc CUP
2025060970 City of Irwindale 5257 Vincent Avenue Improvements
2025060969 City of Chino ST260 - Pavement Improvements (Zone 1)
2025060968 City of Chino .: WA224 – Alley Water Main Replacement – North of B St (East/West Alley #18 from Telephone Ave to Central Ave).
2025060967 City of Chino SN221 – Alley #21 Rehabilitation FY21-22 & Alley #20 Water Main Replacement.
2025060966 City of Chino WA241- Phillips Reservoir No. 2 Demolition
2025060965 City of Chino WA242A - Philadelphia Ave. Water Main Replacement (Central Ave to Oaks Ave)
2025060964 City of Chino WA242B - Walnut Avenue Water Main Replacement (Ramona Avenue to 10th St.)
2025060963 City of Chino SW260 - Sewer Rehabilitation FY 2025-2026
2025060962 California Department of Cannabis Control (DCC) Plant Humboldt, LLC
2025060961 Central San Joaquin Water Conservation District Central San Joaquin WCD - Five Corners Annexation
2025041299 City of Shasta Lake Knauf Culvert Replacement Project
2006071100 City of Santa Ana Amendments to the Transit Zoning Code (SD-84) Zoning District and Citywide Zoning Map
2025060960 City of Chino TR261 - Pedestrian Improvements - Yorba Ave at Walnut Ave
2025060959 City of Chino TR251 Traffic Signal Interconnect - Citywide FY 2024-25
2025060958 City of Chino TR212 - Traffic Signal Install (Monte Vista at Walnut) & Monte Vista Paving
2025060957 City of Chino PK255 - Monte Vista Park (Parking Lot Expansion)
2025040478 City of Shasta Lake Commercial Center Safe Routes to School and Green Stormwater Infrastructure Project
2025010929 Solano County Department of Resource Management U-23-03 (Cache Slough Mitigation Bank)
2025060956 City of Chino ST243 - Euclid Ave Bridge (Geotechnical Investigation and Utility Potholing Activities - Design Phase)
2025060955 City of Weed City of Weed – Shastina Wastewater Treatment Plant (WWTP) Improvements Project
2025060954 City of Glendora PLN24-0032
2025060953 California Public Utilities Commission (CPUC) Comcast Sutter County Last Mile Fiber-to-the-Home FFA
2025060952 City of Santa Ana DP - New OGERS HQ Building
2025060951 City of Lincoln AT&T Wireless Facility Co-location Project (PLN24-00031)
2025060950 California Energy Commission Approval of Load Management Standards Compliance Plans
2009112091 Patterson Irrigation District Patterson Irrigation District Water Transfer to Santa Clara Valley Water District
2025060949 City of Fresno WATER MAIN REPLACEMENT IN WEST CLINTON, WEST UNIVERSITY, NORTH WEST AND NORTH TEILMAN AVENUES
2025020872 Yuba Community College District Woodland Community College Soccer Field Project
2025060948 City of Hesperia Cargo Solutions Truck Warehouse and Truck Stop Hesperia Project
2025060947 City of Mammoth Lakes Lot Line Adjustment 25-003
2025060946 Kern County General Plan Amendment Case No. 5, Map 102-13; Amendment of Zoning Map 102-13, Zone Change Case No. 44
2025060945 California Department of Transportation, District 7 (DOT) 725-6US-0611- Replace Power Supply Cabinet
2025060944 California Tahoe Conservancy Transfer of land coverage rights for construction of a new accessory dwelling unit and a reconstruction of an existing single-family home (AN 034-251-005).
2025060943 City of Sonoma 767 Third Street East (APN 018-361-023), Design Review for Modifications to an Existing Single Family Dwelling (UA-25-12)
2025060942 California Public Utilities Commission (CPUC) Comcast Butte Silver Bar Last Mile Fiber-to-the-Home FFA
2025060941 Napa County East Money Hole Reservoir, Grading Permit Application #ENG24-00017
2025040654 Placer County Hawk Estates Major Subdivision
2025041463 Siskiyou County Waddell Reclamation Plan Amendment and Use Permit Amendment (RP-01-00-1M & UP-19-74-1M)
2025060940 California Department of Transportation, District 8 (DOT) Omnitrans Electric Charging Infrastructure for sbX Green Line Project - Palm and Kendall Component
2025060939 Capitol Corridor Joint Powers Authority Santa Clara Interlocking
2025060938 Capitol Corridor Joint Powers Authority Davis Crossovers
2025060937 City of Temecula Mercedes-Benz Sprinter
2025060936 California Department of Cannabis Control (DCC) Pure Ascension LLC
2025060935 City of Eastvale PLN25-20025 –Major Development Review and Variance request for Johnny Carino’s and Famous Dave’s Cobranded Restaurant
2025060934 California Department of Cannabis Control (DCC) Optimum Enlightening LLC
2025060933 California Department of Parks and Recreation Special Events at Blue Wing Inn
2024010859 City of Anaheim Festival Anaheim Hills Project
2024030292 California Department of Transportation, District 5 (DOT) Toro Creek Southbound Bridge Replacement Project (Streambed Alteration Agreement No. EPIMS-SLO-54705-R4)
2025060932 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD2095931 East Boundary Road Grid Resiliency Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-54172-R6)
2025060931 City of Eastvale PLN24-20092 - Cherry Tree Residential Project
2025060930 San Joaquin County McDonald Road Stabilization
2025060929 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1953883 Desert Front Circle 12kV Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-44326-R6)
2025060928 City of McFarland Environmental Review for the McFarland Street Infrastructure Project
2025060927 California Department of Parks and Recreation Irvine Finch Campground - Geotech
2025060926 Moulton Niguel Water District (MNWD) RTP Grates and Grating Improvements
2025060925 Moulton Niguel Water District (MNWD) Facility Fire Hardening Improvements
2025060924 Moulton Niguel Water District (MNWD) Rehabilitation of the Aliso Viejo RW Reservoir
2025060923 City of Citrus Heights 2025 Accessibility and Drainage Project
2025060922 Moulton Niguel Water District (MNWD) Eastern and Northern Transmission Main Rehabilitation Project
2025060921 Fresno County Initial Study No. 8617, Director Review and Approval Application No. 4784 and Variance Application No. 4176
2025060920 Los Angeles County Acton Retail Center
2016081041 City of Redlands Redlands RHNA Rezone Project
2024050241 City and County of San Francisco 3400 Laguna Street Project
2025021016 Marin County Camp Tamarancho Mountain Bike Trail System Improvements Project
2003071157 Monterey County Harper Canyon Realty LLC (Encina Hills) Subdivision
2014051061 Los Angeles County Los Angeles County General Hospital & West Campus Stabilization Project (revision to LAC+USC Medical Center Campus Master Plan Project)
2024050350 Sacramento County Winding Ranch (Streambed Alteration Agreement EPIMS Notification No. SAC- 57541-R2)
2024071186 City of Laguna Beach 2354 San Clemente Street Project
2025060919 California Energy Commission Blue Lake Rancheria Nested Community Microgrids
2025060918 San Diego County Water Authority Anode Installation within Marine Corp Air Station Miramar
2025060917 San Diego County Water Authority Ramona Pipeline Buried Valve Replacement and Facilities (Q0335)
2025060916 City of Camarillo CUP-437 Green Room Golf LLC
2025060915 City of Tehachapi Tucker and Highline Roundabout (R24114)
2025060914 City of McFarland Environmental Review for the McFarland Street Infrastructure Project
2025060913 City of Brea Conditional Use Permit Nos. 2025-02 and 2025-03, and Plan Review No. 2025-01: Main Event at 245 West Birch Street
2025060912 California Fish and Game Commission (CDFGC) Emergency Action to Re-adopt for the second time the Amendment of Section 671, Title 14, CCR, Regarding Golden Mussel
2025060911 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD1653116 Hancock Pkwy Deteriorated Pole Replacement Project (Notification of Streambed Alteration, No. EPIMS-LAN-33755-R5)
2025060910 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD 1869205 Arroyo Conejo Trail Deteriorated Pole Replacement Project (Notification of Streambed Alteration, No. EPIMS-VEN-45318-R5)
2025060909 Sonoma County Permit ACO25-0001
2025060908 Sonoma County Permit AC025-0038
2025060907 City of San Marcos Variance (V) 24-0001
2025060906 Central San Joaquin Water Conservation District Central San Joaquin WCD - Barton Annexation 2
2025060905 San Joaquin County PA-2200150 Administrative Use Permit / Truck Parking for 50 trucks / 50 trailers
2022060117 Rio School District Rio Del Valle Middle School Existing Campus Expansion Master Plan
2025060904 City of Kerman The Orchards at Gill Estates
2024061139 Nevada Irrigation District Yuba-Bear Hydroelectric Project FERC Relicensing
2025060903 San Diego Unified Port District Tidelands Avenue Electric Truck Hub Project
2025060902 San Bernardino County San Bernardino County Fire Station No. 227
2025060901 Sonoma County Permit ACO25-0083
2025060900 California Department of Transportation, District 1 (DOT) 01-0P390 Rio Dell Exclusion Fence
2025060899 City of Turlock MDP 2025-02 Best RV Center (Storage)
2025060898 City of Coalinga Coalinga Water Treatment Plant
2022110059 City of Elk Grove Laguna Creek and Whitehouse Creek Multi-Functional Corridor (Streambed Alteration Agreement EPIMS Notification No. SAC-51752-R2)
2025060897 Napa County Gateway 24 Napa, New Winery Use Permit, P24-00134
2025060896 California Department of Conservation (DOC) 704973_Berry_UIC
2025020244 City of San Jose Electronic Signs on City-owned Properties Project-West Mission Street and Mabury Road Billboards Sites
2022040138 City of Sacramento Water+ Treatment Plants Resiliency and Improvements Project
2025060895 City of Morgan Hill 220 W Edmundson Avenue Residential Project
2023110644 Los Angeles County Sanitation District Valencia Water Reclamation Plant Middle Section Retaining Wall Ground Improvement Project
2025060336 Amador County UP-25;3-2 Nextedge (Woodfern) 100 ft' Tower
2002111051 Los Angeles County Flood Control District Sun Valley Watershed Management Plan: Rory M. Shaw Wetlands Park Project, Upper Storm Drain Phases 2-4 Project
2025060894 City of Bellflower CU 24-08 and DR 4-24-15216
2025060893 California Department of Transportation, District 7 (DOT) 725-6CD-0910- Traffic Control Activities for Sidewalk Repavement
2022030704 Imperial County Geothermal Brine Pretreatment and Metal Recovery
2025040183 Imperial County PM#02513 / IS#24-0042
2022110449 City of Santa Clara Homestead Substation Rebuild Project
2025060892 City of Los Angeles DCR CORE RECORD NO. 403199
2025060891 City of Oceanside Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2025060890 California Department of Transportation, District 7 (DOT) 725-US-0823- Install Electric Conduit Project
2025020020 City of San Jose Electronic Sign on City-owned Property Project - Willow Street Billboard Site
2025041327 City of Clovis Rezone (R) 2023-004, Conditional Use Permit (CUP) 2023-004, & CUP2023-005
2025060889 City of Los Angeles DCR CORE RECORD NO. 200003
2025060888 City of Clearlake Clearlake Village Project
2025060887 City of Los Angeles DCR CORE RECORD NO. 200132
2025060886 City of Los Angeles DCR CORE RECORD NO. 402209
2025060885 Resource Conservation District of Tehama County (RCD-TC) West Lassen Headwaters Restoration
2025060884 City of Cathedral City Citywide Pedestrian Crosswalk Upgrades (Project No. HSIPSL-5430(039))
2025060883 City of Los Angeles DCR CORE RECORD NO. 404739
2025060882 City of Los Angeles DCR CORE RECORD NO. 200363
2025060881 City of Los Angeles DCR CORE RECORD NO. 404489
2025060880 City of El Centro CUP 22-07 - GAS STATION W/CONVENIENCE STORE AND CAR WASH
2025060879 City of Los Angeles DCR CORE RECORD NO. 200453
2025060878 City of Placerville CUP 25-02 Varozza House
2025060877 City of Los Angeles DCR CORE RECORD NO. 404512
2025060876 East Stanislaus Resource Conservation District (ESRCD) Martella Farms Pollinator Habitat 2
2025060875 City of Los Angeles DCR CORE RECORD NO. 200337
2025060874 Napa County Clover Flat Creek 2 Restoration Project
2025060873 City of Oakley City of Oakley Climate Action Plan 2025
2025060872 City of Los Angeles DCR CORE RECORD NO. 404240
2025060871 East Stanislaus Resource Conservation District (ESRCD) Martella Farms Pollinator Habitat
2025060870 City of Los Angeles DCR CORE RECORD NO. 210549
2025060869 City of Los Angeles DCR CORE RECORD NO. 200549
2025060868 California Department of Conservation (DOC) 707923_Group_Berry_OG
2025060867 City of Fresno Britten Avenue Sewer Extension Project Planning Study
2025060866 Napa County Vine Cliff Winery Alteration
2025060865 San Joaquin County Administrative Use Permit No. PA-2400493 and Zoning Compliance No. PA-2400516
2025060864 City of Los Angeles Verizon Wireless: Cedars / ZA-2024-6037-CUW
2025060863 Patterson Irrigation District 2025 PID AND PIXLEY IRRIGATION DISTRICT WATER TRANSFER
2025060862 City of Los Angeles Lucky Strike L.A. Live / ZA-2007-5823-PAB-PA1
2025060861 City of Bakersfield PP-SPR-25-0120
2025060860 City of Fresno Britten Avenue Water Consolidation Project Planning Study
2025060859 City of Los Angeles Universal Bike Rack
2025060858 San Diego Unified Port District Installation of Electrical Infrastructure for Continuous Shore Power at "Pride of San Diego" Floating Dry Dock by BAE Systems San Diego Ship Repair, Inc.
2025060857 Sacramento County Calvine Chevron
2025060856 California Energy Commission Sierra Nevada Cheese Facility Decarbonization
2025060855 San Diego Unified Port District Parking Reconfiguration and Meter Improvements by San Diego Unified Port District at Shelter Island
2025060854 City of Kerman ZCL 2025-01, MEC Parking Lot Remodel
2025060853 City of Lompoc City of Lompoc Annual Operations and Maintenance Plan, Fiscal Year 2025-2026
2025060852 City of Los Angeles Victory Tabernacle / ZA-2024-425-CU
2025060851 California Department of Transportation, District 7 (DOT) 725-6CD-0578- Remove and Replace Existing Driveway Project
2025060850 Marin County Local Agency Formation Commission (LAFCO) (LAFCO) Action of Annexation of 190 Sea View Ave. (016-041-22) into San Rafael Sanitation District. (LAFCo File #1391)
2025060849 City of Long Beach Dock and Access Improvements (PLNE59261)
2025060848 City of Los Angeles 4222 Vanetta Drive / DIR-2024-4897-ADJ
2023110644 Los Angeles County Sanitation District Valencia Water Reclamation Plant Middle Section Retaining Wall Ground Improvement Project
2025060847 City of Cupertino TR-2025-012
2025060846 City of Cupertino RM-2025-012
2025060845 City of South Lake Tahoe Ordinance Amending Vacation Home Rental Regulations Outside Tourist Core
2025060844 Placer County Community Development Resource Agency PLN25-00147 Glidden Detached Garage and Accessory Dwelling Unit Minor Use Permit
2025060843 California Department of Forestry and Fire Protection (CAL FIRE) Seniors and Disabled Defensible Space Program, Dorrington Area
2025060842 Placer County Community Development Resource Agency PLN25-00006 Files Front Setback Variance
2025060841 California Department of Forestry and Fire Protection (CAL FIRE) Seniors and Disabled Defensible Space Program, Arnold Area
2025060840 Mendocino County U_2024-0003
2025060839 Placer County Community Development Resource Agency PLN21-00356-EOT001 Seegert Variance Extension of Time
2025060838 Los Angeles Unified School District Downtown Business Magnet Bungalow Removal
2025060837 Placer County Community Development Resource Agency PLN24-00322 Tobey / Saenz – Front Setback Variance and Administrative Approval
2009072018 City of Roseville City of Roseville Aquifer Storage and Recovery Project Misty Wood Well Project
2023100540 City of Perris Perris Airport Logistics Center Project
2025060836 City of Fresno Environmental Assessment No. P24-04457/P24-04470/TPM-2024-12
2025060835 City of Escondido Cantebury Subdivision - PL23-0319/PL25-0070
2025060834 East Bay Municipal Utility District (EBMUD) Calaveras - Adoption of Revisions to Water and Wastewater Schedules of Rates and Charges, Capacity Charges, and Other Fee Not Subject to Proposition 218
2025060833 City of Whittier Conditional Use Permit No. CUP24-0011 and Development Review Project No. DRP23-0091 for Bizarra Capital Restaurant
2025060832 East Bay Municipal Utility District (EBMUD) Amador County - Adoption of Revisions to Water and Wastewater Schedules of Rates and Charges, Capacity Charges, and Other Fee Not Subject to Proposition 218
2025060831 California Department of Conservation (DOC) THUMS D-822 Well Rework Program at Island Freeman
2025060830 City of Fresno Development Permit Application No. P25-01178
2025060829 City of Whittier Development Review Project No. DRP24-0105 and Conditional Use Permit No. CUP24-0010 – The Hive
2025060828 City of Fresno Development Permit Application No. P25-01176
2025060827 California Department of Transportation, District 7 (DOT) Wire Placement Project 725-6US-0540
2025060826 Los Altos Hills County Fire District (LAHCFD) Elena-Taaffe Evacuation Route Project
2025060825 City of Bell Gardens Interim Urgency Ordinance No. 956-U
2025060824 City of Whittier Certificate of Appropriateness No. HRC25-0001 - Exterior Rehabilitation of Four Existing Buildings with Site Improvements for The Whittier Citrus Packing House
2025060823 City of Fremont Fremont Central Park Community Center Project
2025060822 California Department of Conservation (DOC) 706837_Berry_Sidetrack_UIC
2025060821 City of Clearlake Conditional Use Permit - CUP 2025-02
2025060820 City of Mendota Divisadero Street Reconstruction
2025060819 California Department of Forestry and Fire Protection (CAL FIRE) Kashia Band of Pomo Indians of the Stewarts Point Rancheria, “Kashia Community Wildfire Resiliency Project”
2025060818 San Luis Obispo County Przybyslawski Minor Use Permit / CDP C-DRC2023-00060 / ED24-152
2025060817 City of Mendota 5th and Quince Street Reconstruction
2025060816 City of Corona Citywide Parks ADA Improvements – Year 4 Project
2025060815 City of Mendota Citywide Railroad Corridor Improvement Project
2025060814 City of Los Angeles 2649 – 2651 ½ West Waverly Drive(ENV-2024-4481-CE)
2025060813 San Luis Obispo County Expand Density Bonus Program (LRP2024-00014), ED24-193
2025060812 San Luis Obispo County Accessory Dwellings, Urban Dwellings, and Urban Lot Splits Update (LRP2024-00013), ED24-192
2025060811 City of Ontario PUD24-002
2025060810 City of Clearlake 36th Avenue Road Rehabilitation Project
2024110837 City of Duarte Andres Duarte School Project
2025060809 City of Victorville PLAN23-00021 - A Site Plan and a Conditional Use Permit - Desert Valley Hospital
2025060808 City of Lincoln Ferrari Ranch Road Improvement Project
2025060807 Imperial Irrigation District 92-kV CA Line Upgrade Project
2023070424 City of Calipatria City of Calipatria Eastside Specific Plan
2025060806 California Department of Parks and Recreation Bothe-Napa Valley State Park – Day Use Road/Bothe State Park Road-Ritchey Creek Fish Passage Barrier Removal Project
2025060805 Sacramento County Florian Townhomes
2025030379 County of Merced, Department of Community and Economic Development Hoyt Event Center
2025060804 Santa Clara County Trillium Senior Apartments
2025060803 Del Mar Union School District (DMUSD) Bluefoot Bar and Lounge Amendment / PRJ - 1105317
2025060802 California Department of Transportation, District 11 (DOT) I-15/SR-15 Pedestrian ADA Improvements
2002042037 City of Dixon Operation of the Homestead Well - Water Supply Permit Amendment Project (Project)
2015102051 City of Los Altos Hills Matadero Creek Restoration and Bank Stabilization Project (Streambed Alteration Agreement No. EPIMS-SCL-47857-R3)
2022080299 City of Burlingame Peninsula Crossing Project (Streambed Alteration Agreement EPIMS-SMO-45177-R3)
2022080129 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) General Waste Discharge Requirements for Commercial Vineyards in the North Coast Region
2020080531 City of Tracy Tracy Costco Depot Annex Project
2025050727 Semitropic Improvement District Delta Pipeline Improvements Project
2025060801 Crescent City Fred Endert Municipal Pool Roof Replacement Project
2025060800 Yuba City Yuba City CHB-CON-25 Barricade Replacement
2025060799 City of San Diego 825 Rockaway / PRJ - 1067750
2025060798 West Stanislaus Irrigation District 2025 WSID, LOWER TULE RIVER IRRIGATION DISTRICT, AND PIXLEY IRRIGATION DISTRICT WATER TRANSFER
2025060797 California Energy Commission 2025 California Building Energy Code Compliance Software (CBECC 2025.1.0 and CBECC-Res 2025.1.0)
2025060796 City of Sausalito 2015 Bridgeway 2024-00214
2025060795 California Department of Cannabis Control (DCC) PCF of Ceres, Inc
2025060794 Marin Wildfire Prevention Authority (MWPA) San Rafael Hill and Deer Valley Fuel Reduction Project
2025060793 California Department of Cannabis Control (DCC) Mai Kou Yang
2025030159 Palos Verdes Estates, City of Palos Verdes Estates 2021-2029 Housing Element Program 13 Rezoning Project
2025060792 Del Norte Unified School District (DNUSD) Del Norte High School Preforming Art Center Building and Parking Lot
2025060791 California Public Utilities Commission (CPUC) 2322 Oscar E - 3647 Roseview Ave
2025060790 California Department of Conservation (DOC) 652317_Group_SPR_UIC
2025060789 California Public Utilities Commission (CPUC) 2320 Oscar C - 109 N Ave 56
2025060788 California Department of Transportation, District 7 (DOT) Pole Replacement 725-6US-1200
2025060787 Humboldt Bay Harbor Fairhaven Terminal Dock Repair Project
2025060786 California Department of Conservation (DOC) 686824_CREH_OG
2025060785 San Diego County 2024 Multiple Species Conservation Program South County Subarea Plan Annual Report
2025060784 City of Goleta General Plan Conformance Finding for the Capital Improvement Program FY 2025-2026
2025060783 East Stanislaus Resource Conservation District (ESRCD) M & J Farms Pollinator Habitat Plan
2025060782 City of Bakersfield PP-SPR-25-0107
2025060781 San Diego County MCCLELLAN-PALOMAR AIRPORT LANDFILL: UNIT 3 – BOOSTER BLOWER INSTALLATION (DISTRICT: 3)
2025060780 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Bear Gulch Creek Upper Diversion Slope Stabilizztion Project (Notification of Lake or Streambed Alteration, No. EPIMS-SMO-58602-R3)
2025060779 California Department of Transportation, District 4 (DOT) Slope Repair- 3X580/0425000288
2025020412 City of Santa Rosa Llano Trunk Rehabilitation Project from Laguna Treatment Plant to Todd Road (Lake or Streambed Alteration Agreement No. EPIMS-SON-53359-R3)
2007042126 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Zayante Creek Seasonal Dam Project (Lake or Streambed Alteration Agreement No. EPIMS-SCR-58196-R3)
2025030789 Imperial County CONDITIONAL USE PERMIT #24-0018/ INITIAL STUDY #24-0028 - BURRTEC WASTE INDUSTRIES, INC.
2025060778 City of Lancaster Conditional Use Permit No 24-011
2025060777 California Department of Forestry and Fire Protection (CAL FIRE) Timber Harvest Plan “Phoenix” 1-24-00054-SCR (Streambed Alteration Agreement No. EPIMS-SCR-52884-R3)
2020049020 California Department of Transportation, District 7 (DOT) Somis Ranch Farmworker Housing Project
2022120696 Napa County Erickson Residence (Lake or Streambed Alteration Agreement No. EPIMS-NAP-51224-R3)
1997022074 City of Lincoln Twelve Bridges Retail Center (PLN24-00020)
2025060776 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Marina Lagoon Routine Maintenance Project (Lake or Streambed Alteration, No. 1600-2013-0268-R3)
2025060775 City of Gilroy Crown Castle Wireless Facility
2025060774 City of Santa Clara Anna Drive Flood Protection Project
2025060773 Sacramento Municipal Utility District Cargo - Northgate Bank 2 Upgrade
2025060772 Windsor Unified School District Mattie Washburn Elementary School Transitional Kindergarten and Administration Building
2025060771 California Tahoe Conservancy Agate Bay Stewardship Fuel Reduction
2025060770 Humboldt Bay Harbor Long Pond Tidal Wetland Enhancement Project
2025060769 California Department of Parks and Recreation Columbia State Park Towle and Leavett HVAC Upgrade
2025060768 City of Fresno Security Fence Improvements at Pump Stations 144, 165 and 174, WC00074-WSSIS
2025060767 California Department of Transportation, District 7 (DOT) 725-6US-0809- Replacement of Poles and Guy Anchors
2025060766 California Department of Transportation, District 7 (DOT) 725-NTK-0193- Vehicle Detector Installation Project
2025060765 California Department of Transportation, District 7 (DOT) Remove Pole & Overhead Wire 725-6US-1145
2025060764 California Department of Transportation, District 4 (DOT) Slip Out and Pavement Settlement Repair DO (EA 3X260)
2025060763 California Department of Transportation, District 7 (DOT) 725-6CD-0774- ADA Curb Ramp Construction Project
2025060762 City of Fresno Access Road Improvements at Regional Wastewater Reclamation Facility, TC00176-GN005
2025060761 Santa Cruz County 2025 Miscellaneous General Plan/LCP and County Code Amendments
2025060760 City of San Diego Sharon Residence / PRJ-0695698
2025060759 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Crystal Clean, Bakersfield, California
2025060758 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Town of Danville Routine Maintenance Agreement Project (Notification of Lake or Streambed Alteration, No. EPIMS-CCA-31474-R3)
2025060757 City of Pittsburg Village of Hope Community for Transition Aged Youth, BP-24-1428
2025060756 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Main Street Bridge Maintenance Repair (Notification of Lake or Streambed Alteration, No. EPIMS-SON-49149-R3)
2025060755 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Collinsville Levee District, Routine Maintenance Agreement (Notification of Streambed Alteration, No. EPIMS-SOL-57176-R3)
2025060754 California Tahoe Conservancy Golden Bear Stewardship Fuel Reduction
2025060753 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Meridian Station Retirement Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCL-54656-R3)
2025060752 Chula Vista School District Community Facilities District No. 22 of the Chula Vista Elementary School District
2025060751 East Bay Municipal Utility District (EBMUD) San Joaquin County -Adoption Of Revisions To Water And Wastewater Schedules Of Rates And Charges, Capacity Charges, And Other Fee Not Subject To Propostion 218
2014102047 California Department of Transportation, District 4 (DOT) Estero Americano Coastal Preserve Mitigation Project (EA-20950) (Lake or Streambed Alteration Agreement No. EPIMS MAN-41139-R3)
2022080352 Contra Costa County 4587 Pacheco Boulevard Billboard Project (Lake or Streambed Alteration Agreement No. EPIMS-CCA-56108-R3)
2021070517 Contra Costa County The Glen at Heather Farm Housing Development - 2024 (Lake or Streambed Alteration Agreement No. EPIMS-CCA-43492-R3)
2018092055 East Bay Regional Parks District Bay Area Ridge Trail-Fremont to Garin (Lake or Streambed Alteration Agreement No. (1600-2019-0009-R3)
2022070096 California Department of Transportation, District 4 (DOT) State Route 84 Storm Damage Permanent Restoration Project (California Endangered Species Act Incidental Take Permit No. 2081-2024-063-03 (ITP))
2022060373 East Bay Regional Parks District East Bay Regional Park District Maintenance and Restoration Program (Restoration Management Permit No. PRAM 2025-0001-R3)
2016041039 Merced County Kibby Road over Bear Creek Bridge Replacement Project (Streambed Alteration Agreement No. EPIMS-MER-35851-R4)
2025060750 City of Fresno Peach Avenue Pavement Rehabilitation, State Route (SR) 180 to Mckinley Avenue, (PW01072).
2025060749 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) PG&E 2024 Tidewater-Sobrante 230kV Tower 012/061 Boardwalk Replacement Project - 2024 (Notification of Lake or Streambed Alteration, No. EPIMS-[CCA-53266-R3])
2025060748 East Bay Municipal Utility District (EBMUD) SD-450 MWWTP Digesters 7, 11 and 12 Rehabilitation
2025060747 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) 935 Shattuck Avenue Driveway and Storm Drain Improvements (Notification of Streambed Alteration, No. EPIMS-ALA-58350-R3)
2025060746 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) PG&E 2024 Boardwalk Access Program, San Francisco Bay (Notification of Lake or Streambed Alteration, No. EPIMS-ALA-53129-R3)
2025060745 California San Joaquin River Conservancy (SJRC) 10637 N Lanes Minor Alterations to Land
2025060744 City of Fresno Holmes Park Restroom
2025060743 California Department of Cannabis Control (DCC) Crisp LLC
2025060742 California Department of Transportation, District 2 (DOT) East Palisades Class I Path Project - Geotech Evaluation
2025060741 Clovis Unified School District (CUSD) Level II Developer Fees - 2025
2025060740 California Department of Transportation, District 7 (DOT) 725-NUT-0731- Install Fire Water and Domestic Water Service for 7334 Topanga Canyon Blvd Project
2025060739 California Department of Transportation, District 7 (DOT) 07-25-6-BB-1294 MMBN Lumen Joint-Build Project
2025060738 California Department of Transportation, District 7 (DOT) 07-25-6-BB-1201 MMBN Lumen Joint-Build Project
2025060737 Santa Cruz County Application Number 251029 - Vacation Rental
2025060736 City of La Mesa Project Number 2024-2235 CUP Extension for Cannabis Dispensary
2025060735 Santa Cruz County Application Number 251019 - Vacation Rental
2025060734 Imperial Irrigation District Westmorland Substation Upgrade (No. 2.00358)
2025060733 Town of Windsor Mitchell Lane Storage Facility
2025060732 California Department of Transportation, District 7 (DOT) Install new fiber optics - 725-6BB-0989
2024091023 California Energy Commission Darden Clean Energy Project
2025060731 City of Ontario CenterPark Specific Plan
2023010612 Riverside County Temescal Valley Commerce Center
2025060730 City of Oceanside Garrison Street Oceanside Project
2010042063 Santa Clara County Permanente Quarry Reclamation Plan Amendment Project
2025060729 Lake County PL-25-67 (UP 21-40/ IS 21-42), 140 Soda Bay/ Anthony and Matsuki Perkins
2020099024 City of Dana Point Dana Point Harbor Hotels
2023090349 City of Calistoga Kortum Ranch Development Project
2025060728 Contra Costa County Learning Lane Boat Storage Project - County File #CDLP22-02069
2022090376 California Department of Transportation, District 8 (DOT) Interstate 215 / Keller Road New Interchange Project
2023110588 City of Perris Distribution Park Industrial and Commercial Project
2025060727 City of Lynwood Lynwood Park Stormwater Capture Project
2025060726 San Joaquin County Local Agency Formation Commission (LAFCO) (LAFCO) Arch Road Reorganization
2025060725 Santa Cruz County Application Number 241377- Townhouse Remodel
2025060724 Yuba City Yuba City 1104-RFQ-25 Sanitary Sewer Manhole Replacement
2025060723 City of Bakersfield Site Plan Review PP-SPR-25-0077
2025060722 California Department of Transportation, District 3 (DOT) Middle-Mile Broadband Network Hub Shelters No. 105 & 106 (EA: 01-0L642)
2025060721 Mono County Crowley Lake Tennis Court
2025060720 City of Clearlake Conditional Use Permit, CUP 2025-03, and Categorical Exemption, CE 2025-04
2025060719 San Mateo County Parks Department Replacement of existting water drinking fountain with a water bottle refill station at Friendship County Park
2025060718 Santa Cruz County Application Number 241359 - Vacation Rental
2025060717 Planning Division, City of Pomona DPR 21813-2023, CUP 21812-2023, TRACTMAP 21814-2023
2025060716 California Department of Transportation, District 7 (DOT) Encroachment Permit 724-NUS-0979 - Metro/LADWP & Vignes Ramp Undergrounding Project
2025060715 San Mateo County Parks Department Replacement of five existing water drinking fountains with water bottle refill stations at the Coyote Point Recreation Area.
2025060714 California Public Utilities Commission (CPUC) 2321 Oscar D - 2312 Fair Park Ave
2005041064 California Department of Toxic Substances Control (DTSC) Chemical Waste Management Inc., Kettleman Hills Facility (KHF), Approval of a Class 1* Permit Modification
2025060713 City of Redding West Central Landfill Maintenance Project FY 2025-2026 and 2026-2027
2020070540 San Francisco Bay Restoration Authority American Canyon Wetland Restoration and Public Access Project
2025060712 San Juan Water District Water Services Replacement Project, Hidden Lakes Subdivisions 1 & 2
2025060711 City of Davis San Marino Alley Pavement Rehabilitation, CIP ET8250
2025060710 San Juan Water District Water Services Replacement Project. Granite Bay Shopping Center
2025060709 California Energy Commission San Joaquin – Critical Hydrogen Infrastructure in Lodi & Ripon (SJ-CHILR)
2025060708 City of Woodlake Greening of Woodlake City Facilities
2025060707 San Mateo County Parks Department Installation of new shade shelter at Quarry County Park
2025060706 California Department of Transportation, District 6 (DOT) Caltrans D6 SCE Encroachment Permit #06-25-6-US-0009
2025060705 City of Davis 5th Street Turning Movement Project
2025060704 City of San Jose 2820 Florence Ave Project
2009062029 City of Truckee Cold Creek Floodplain Restoration (Streambed Alteration Agreement EPIMS Notification No. NEV-28828 -R2)
2025030075 Tuolumne Utilities District Teleli Golf Course Recycled Water Pipeline
2014111004 Los Angeles County Department of Public Works (DPW) Harbor-UCLA Replacement Program - Construction Change Orders
2022100563 City of Fountain Valley 16800 Magnolia Project
2024081255 El Dorado County El Dorado County Broadband Fiber Project
2025060703 California Public Utilities Commission (CPUC) 2318 Oscar A - 539 E Ave 39
2025060702 California Public Utilities Commission (CPUC) 2321 Oscar D - 2007 Ridgeview Ave
2025060701 City of Alameda 1310 Central Avenue Use Permit Amendment - PLN24-0094
2025060700 City of Los Angeles 856 South Gramercy Drive (ENV-2024-4233-CE)
2025060699 City of Rancho Santa Margarita Resolution No. 25-04-23-01 of the City Council of the City of Rancho Santa Margarita amending the City's Master Fee Schedule
2025060698 City of Redding City of Redding Solid Waste Maintenance Project FY 2025-2026 and 2026-2027
2025060697 City of Redding City of Redding Water Utility Maintenance Project FY 2025-2026 and 2026-2027
2025060696 California Department of Motor Vehicles (DMV) #11372-DMV-Clovis
2013092021 Sacramento County West Jackson Highway Master Plan
2025041161 City of El Monte 3600 Peck Road
2023100177 Chino Valley Fire District Chino Valley Fire Station 68 Project
2025060695 California Department of Transportation, District 6 (DOT) Caltrans D6 SCE Encroachment Permit #06-24-6-US-1579
2025060694 City of San Jose 1301 W San Carlos Chick-fil-A Project
2025060693 California Department of Transportation, District 6 (DOT) Caltrans D6 PG&E Encroachment Permit #06-25-6-UL-0406
2025060692 City of Lathrop Ashley Warehouse Project
2025060691 City of Arcata Adoption of Cross Connection Control Program Ordinance No. 1578
2025060690 Mayers Memorial Healthcare District (MMHD) Foundation and Thrift Store Building
2025060689 Mayers Memorial Healthcare District (MMHD) Foundation and Thrift Store Building Sale
2025060688 California Energy Commission ChargeReady Community
2025060687 California Department of Resources Recycling and Recovery SB 156 Handling Fee Emergency Regulations
2017092021 State Water Resources Control Board Poe Hydroelectric Project Minimum Instream Flow and Tributary Access Monitoring Temporary Amendment
2025060686 City of Brea Home Pet Euthanasia of Southern California
2025060685 City of South San Francisco 205 Shaw Road (P25-0044: SIGNS25-0015)
2025060684 Sonoma County Permit AC024-0035
2025060683 Jacumba Community Services District Jacumba Park Fitness Trail Project
2025060682 City of South San Francisco 291 Dundee Drive (P25-0008: DR25-0002)
2025060681 Sonoma County Creation of Zoning Administrator & Hearing Updates, File No. ORD23-0005
2025060680 City of Laguna Beach Design Review 25-0319 and Coastal Development Permit 25-0318 to convert a temporary pedestrian plaza into a more permanent pedestrian plaza at Lower Forest Ave;
2024040695 City of Carson Avocet Energy Storage System Project
2022120710 California Department of Transportation, District 8 (DOT) EA 1K400 Riv-15 Auxiliary Lanes Project (Lake or Streambed Alteration Agreement No. EPIMS-RIV- 46909-R6)
2025030228 Port of Oakland Outer Harbor Wharf Modernization Project
2025060679 City of Montebello CP No. 919 Downtown Sewer Replacement
2025060678 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, California State University Stanislaus (CSU Stanislaus), Turlock, California
2025060677 City of Rosemead Conditional Use Permit 24-03
2025060676 Santa Clara County Casa de Fruta Fire Station
2025060675 Monterey County Well Permit #25-000506
2025060674 City of Redding City of Redding Wastewater Utility Maintenance Project FY 2025-2026 and 2026-2027
2025060673 Monterey County Well Permit #25-000510
2025060672 City of Redding City of Redding Streets Maintenance Project FY 2025-2026 and 2026-2027
2025060671 San Diego Unified Port District Improvements to Storage Lot at 1550 W Palm Street by San Diego Unified Port District
2025060670 San Diego County Issuance of Right of Entry Permit number MP 2025 05-14
2025060669 Fresno County ER 8737 - Alder Springs Overlay
2025060668 Helix Water District Lake Jennings Inlet/Outlet Tower Maintenance & Repairs (CIP22002)
2025060667 California Department of Resources Recycling and Recovery Covered Electronic Waste Recovery and Recycling Payment Rates for Video Display Devices
2025060666 Mendocino County U_2024-0003
2025060665 City of Brea VALENCIA RESERVOIR FENCING REPLACEMENT, CIP 7492
2025060664 Zone 7 Water Agency Westside Water Districts 2025 Water Transfer
2025060663 Kern-Tulare Water District License Agreement for Solar Operations
2024101196 Central Valley Flood Protection Board Minor Alteration No. WA2025061 – Berenda Slough Gauging Station
2025060662 City of Davis City of Davis Sewer Lift Station Replacement Project - South Davis/El Macero
2025060661 East Bay Regional Parks District Little Hills Ranch Dance Floor Project
2024101196 Central Valley Flood Protection Board Minor Alteration No. WA2025062 – Ash Slough Gauging Station